STUDY EXPRESS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual accounts small company total exemption made up to 4 October 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/10/144 October 2014 Annual accounts for year ending 04 Oct 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/11

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/10

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RILEY / 03/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RILEY / 03/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE RILEY / 03/12/2010

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/09

View Document

15/01/1015 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM OVERSTONE HOUSE KETTERING ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 8AW

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/12/026 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NC INC ALREADY ADJUSTED 28/10/02

View Document

06/12/026 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 28/10/02

View Document

01/11/021 November 2002 � NC 200000/300000 28/10/02

View Document

01/11/021 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 S366A DISP HOLDING AGM 20/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/11/019 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

09/11/019 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/019 November 2001 � NC 2000/200000 29/10

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 � NC 1000/2000 02/10/0

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 AMENDING 882(REVISED)

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

29/01/9929 January 1999 ALTER MEM AND ARTS 12/01/99

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: G OFFICE CHANGED 09/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company